Company NameMajorstage Limited
Company StatusActive
Company Number03556789
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Georgina Ann Naylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Richard Anthony Naylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Christopher James Naylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMrs Kate Jayne Naylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Secretary NameKate Jayne Naylor
NationalityBritish
StatusCurrent
Appointed20 June 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameMr Matthew Richard Naylor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Evelyn Graybill
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(6 days after company formation)
Appointment Duration8 years, 1 month (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgeley 144 Boughton
Chester
Cheshire
CH3 5BP
Wales
Secretary NameEvelyn Wood
NationalityBritish
StatusResigned
Appointed07 May 1998(6 days after company formation)
Appointment Duration8 years, 1 month (resigned 20 June 2006)
RoleRetired
Correspondence Address19 Winsfield Road
Hazel Grove
Stockport
Cheshire
SK7 6ES
Director NameMr Michael Auld
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepeckfortoncastle.co.uk
Email address[email protected]
Telephone01829 260930
Telephone regionTarporley

Location

Registered AddressPeckforton Castle
Stone House Lane Peckforton
Tarporley
Cheshire
CW6 9TN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishPeckforton
WardWrenbury
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Highwater Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,307,700
Gross Profit£3,281,827
Net Worth£8,785,154
Cash£1,209,877
Current Liabilities£1,643,156

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 6 days from now)

Charges

20 June 2006Delivered on: 7 July 2006
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances by a chargor for own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its right to require the bank to repay to the company the deposit account number 30168858 and to pay interest thereon. See the mortgage charge document for full details.
Fully Satisfied
20 June 2006Delivered on: 7 July 2006
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h peckforton castle stone house lane peckforton tarporley cheshire t/nos CH306795 and CH413716.
Fully Satisfied
20 June 2006Delivered on: 6 July 2006
Satisfied on: 4 July 2009
Persons entitled: Evelyn Graybill

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 September 2005Delivered on: 3 September 2005
Satisfied on: 20 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at peckforton castle and gatehouse and lodge cottage stonehouse lane peckforton tarporley cheshire the l/h land being land adjoining peckforton castle stonehouse lane peckforton tarpoley cheshire t/n CH306795 CH413716 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
1 September 2005Delivered on: 3 September 2005
Satisfied on: 20 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £250,000 credited to account designation number 70514607 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
1 September 2005Delivered on: 3 September 2005
Satisfied on: 20 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 February 2002Delivered on: 5 February 2002
Satisfied on: 13 September 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of the company's interest in a building contract dated 3 december 2001. all right title benefit and interests whatsoever present and future proprietary contractual or otherwise arising out of or connected with the contract.
Fully Satisfied
18 August 1998Delivered on: 22 August 1998
Satisfied on: 13 September 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 2006Delivered on: 7 July 2006
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 August 1998Delivered on: 22 August 1998
Satisfied on: 13 September 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property shortly k/a peckforton castle the gatehouse and lodge cottage stone house lane peckforton tarporley cheshire t/no CH306795 l/h land adjoining peckforton castle t/no CH413716. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 2020Delivered on: 7 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Peckforton castle, stone house lane, peckforton, tarporley, CW6 9TB with title numbers CH306795 and CH413716 as more particularly described in schedule 2 of the debenture.. Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
9 July 2010Delivered on: 17 July 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 July 2010Delivered on: 17 July 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever.
Particulars: F/H property k/a peckforton castle stonehouse lane peckforton taporley t/no CH306795 and l/h property k/a land adjoining peckforton castle stonehouse lane peckforton t/no CH413716 together with all buildings fixtures and fixed plant and machinery,the proceeds of sale see image for full details.
Outstanding

Filing History

16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Full accounts made up to 31 October 2016 (26 pages)
15 June 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(9 pages)
8 September 2015Appointment of Matthew Richard Naylor as a director on 19 August 2015 (3 pages)
8 September 2015Appointment of Michael Auld as a director on 19 August 2015 (3 pages)
18 June 2015Full accounts made up to 31 October 2014 (22 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(7 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(7 pages)
25 June 2014Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages)
25 June 2014Director's details changed for Kate Jayne Naylor on 16 May 2014 (2 pages)
3 June 2014Accounts for a medium company made up to 31 October 2013 (19 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(7 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(7 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
13 May 2013Director's details changed for Richard Anthony Naylor on 28 March 2013 (2 pages)
13 May 2013Director's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages)
13 May 2013Director's details changed for Georgina Ann Naylor on 28 March 2013 (2 pages)
13 May 2013Director's details changed for Mr Christopher James Naylor on 28 March 2013 (2 pages)
13 May 2013Secretary's details changed for Kate Jayne Naylor on 28 March 2013 (2 pages)
8 May 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 May 2012Accounts for a medium company made up to 31 October 2011 (18 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
19 July 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 12 (12 pages)
15 July 2010Accounts for a medium company made up to 31 October 2009 (20 pages)
29 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
29 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
5 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 June 2009Return made up to 01/05/09; full list of members (4 pages)
20 April 2009Accounts for a small company made up to 31 October 2008 (20 pages)
31 October 2008Return made up to 01/05/08; full list of members (4 pages)
7 August 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
18 June 2008Accounts for a medium company made up to 31 October 2006 (19 pages)
25 June 2007Return made up to 01/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2006Director resigned (1 page)
17 July 2006Full accounts made up to 31 October 2005 (15 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Secretary resigned (1 page)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
27 June 2006Declaration of assistance for shares acquisition (8 pages)
27 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 June 2006Return made up to 01/05/06; full list of members (6 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
26 April 2005Return made up to 01/05/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 October 2003 (15 pages)
7 June 2004Return made up to 01/05/04; full list of members (6 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (15 pages)
4 June 2003Return made up to 01/05/03; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (14 pages)
2 June 2002Return made up to 01/05/02; full list of members (6 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
30 October 2001Total exemption full accounts made up to 31 October 2000 (14 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 May 2000Return made up to 01/05/00; full list of members (6 pages)
24 May 1999Return made up to 01/05/99; full list of members (6 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (4 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: 16 churchill way cardiff CF1 4DX (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998New director appointed (2 pages)
1 May 1998Incorporation (14 pages)